- Company Overview for MADIGAN DESIGN LTD (05900944)
- Filing history for MADIGAN DESIGN LTD (05900944)
- People for MADIGAN DESIGN LTD (05900944)
- More for MADIGAN DESIGN LTD (05900944)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2009 | DS01 | Application to strike the company off the register | |
25 Aug 2009 | 288c | Director's Change of Particulars / paul madigan / 25/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 43 the hyde, now: rathlyn avenue; Post Town was: ware, now: blackpool; Region was: hertfordshire, now: lancashire; Post Code was: SG12 0ER, now: FY3 8ED | |
25 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
11 Mar 2009 | 363a | Return made up to 09/08/08; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 43 the hyde ware hertfordshire SG12 0ER | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 May 2008 | 225 | Accounting reference date extended from 31/08/2007 to 31/01/2008 | |
23 Jan 2008 | 363a | Return made up to 09/08/07; full list of members | |
10 Dec 2007 | 288c | Director's particulars changed | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 2A blackadder cottages, nazeing rd, eaton house, wigmore place waltham abbey essex EN9 2HX | |
11 Apr 2007 | 288c | Secretary's particulars changed | |
25 Sep 2006 | 288a | New secretary appointed | |
25 Sep 2006 | 288b | Secretary resigned | |
25 Sep 2006 | 288a | New director appointed | |
25 Sep 2006 | 288b | Director resigned | |
09 Aug 2006 | NEWINC | Incorporation |